THE BIORENEWABLES DEVELOPMENT CENTRE LIMITED
Company number 07239727
- Company Overview for THE BIORENEWABLES DEVELOPMENT CENTRE LIMITED (07239727)
- Filing history for THE BIORENEWABLES DEVELOPMENT CENTRE LIMITED (07239727)
- People for THE BIORENEWABLES DEVELOPMENT CENTRE LIMITED (07239727)
- More for THE BIORENEWABLES DEVELOPMENT CENTRE LIMITED (07239727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2012 | CH03 | Secretary's details changed for Michael John Slade on 3 May 2012 | |
10 Jan 2012 | AP01 | Appointment of Professor Simon John Mcqueen Mason as a director | |
05 Dec 2011 | AP01 | Appointment of Professor James Hanley Clark as a director | |
23 Sep 2011 | AP01 | Appointment of Professor Ian Alexander Graham as a director | |
25 Jul 2011 | AP01 | Appointment of Dr Joe Ross as a director | |
08 Jul 2011 | AA01 | Current accounting period extended from 30 April 2012 to 31 July 2012 | |
04 Jul 2011 | AP01 | Appointment of Graham Charles Gilbert as a director | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
24 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | CERTNM |
Company name changed the yorkshire biorefinery facility\certificate issued on 20/06/11
|
|
20 Jun 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | TM01 | Termination of appointment of Michael Longden as a director | |
15 Jun 2011 | AD01 | Registered office address changed from , Irwin Mitchell Llp, 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ on 15 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 29 April 2011 | |
02 Jun 2010 | AP03 | Appointment of Michael John Slade as a secretary | |
29 Apr 2010 | NEWINC | Incorporation |